WEST WALLASEY CAR HIRE LIMITED
LIVERPOOL

Hellopages » Merseyside » Liverpool » L3 1PS

Company number 01172466
Status Active
Incorporation Date 3 June 1974
Company Type Private Limited Company
Address C/O GRANT THORNTON, 1ST FLOOR ROYAL LIVER BUILDING, LIVERPOOL, L3 1PS
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 29 January 2017 with updates; Full accounts made up to 30 September 2015; Annual return made up to 29 January 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 50,000 . The most likely internet sites of WEST WALLASEY CAR HIRE LIMITED are www.westwallaseycarhire.co.uk, and www.west-wallasey-car-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and five months. The distance to to Edge Hill Rail Station is 2 miles; to Bank Hall Rail Station is 2.2 miles; to Kirkby Rail Station is 6.7 miles; to Formby Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.West Wallasey Car Hire Limited is a Private Limited Company. The company registration number is 01172466. West Wallasey Car Hire Limited has been working since 03 June 1974. The present status of the company is Active. The registered address of West Wallasey Car Hire Limited is C O Grant Thornton 1st Floor Royal Liver Building Liverpool L3 1ps. . LYNCHEHAUN, Dora Bernadette is a Secretary of the company. DARKE, Jonathan Richard is a Director of the company. KENNY, Michael Anthony is a Director of the company. LYNCHEHAUN, Dora Bernadette is a Director of the company. Director KINNEY, John Paul has been resigned. Director SWEENEY, Terence James has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors


Director
DARKE, Jonathan Richard
Appointed Date: 16 November 2009
64 years old

Director

Director

Resigned Directors

Director
KINNEY, John Paul
Resigned: 09 December 2010
Appointed Date: 07 April 2008
62 years old

Director
SWEENEY, Terence James
Resigned: 08 March 1999
Appointed Date: 05 June 1998
63 years old

Persons With Significant Control

Fleethire Services Limited
Notified on: 29 January 2017
Nature of control: Ownership of shares – 75% or more

WEST WALLASEY CAR HIRE LIMITED Events

30 Jan 2017
Confirmation statement made on 29 January 2017 with updates
05 Jul 2016
Full accounts made up to 30 September 2015
22 Feb 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 50,000

03 Jul 2015
Full accounts made up to 30 September 2014
04 Feb 2015
Annual return made up to 29 January 2015 with full list of shareholders
Statement of capital on 2015-02-04
  • GBP 50,000

...
... and 81 more events
16 Jul 1987
Accounts for a small company made up to 31 March 1986

05 Nov 1986
Particulars of mortgage/charge

21 Aug 1986
Annual return made up to 31/12/85

24 Jul 1986
Full accounts made up to 31 March 1985

03 Jun 1974
Incorporation

WEST WALLASEY CAR HIRE LIMITED Charges

23 August 2006
Debenture
Delivered: 13 September 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 June 1999
Mortgage debenture
Delivered: 14 June 1999
Status: Satisfied on 23 December 2006
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
15 August 1994
Fixed and floating charge
Delivered: 17 August 1994
Status: Satisfied on 21 June 2000
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1990
Agreement
Delivered: 18 August 1990
Status: Satisfied on 30 July 1998
Persons entitled: Royscott Leasing Limited
Description: By way of an equitable assignment in favour of 5 hire…
24 July 1990
Agreement
Delivered: 25 July 1990
Status: Satisfied on 30 July 1998
Persons entitled: Royscott Leasing Limited
Description: By way of an equitable assignment in security of 16 hire…
4 November 1986
Master agreement and charge
Delivered: 5 November 1986
Status: Satisfied on 30 July 1998
Persons entitled: Forward Trust Limited
Description: First fixed charge over each sub-hiring agreement and the…
28 June 1977
Floating charge
Delivered: 5 July 1977
Status: Satisfied on 21 June 2000
Persons entitled: Midland Bank PLC
Description: Floating charge on the (see doc M12). Undertaking and all…